Shortcuts

Affco Limited

Type: NZ Limited Company (Ltd)
9429040751832
NZBN
40960
Company Number
Registered
Company Status
Current address
Q&v Building, Level 10
203 Queen Street
Auckland
Other address (Address For Share Register) used since 09 Oct 2006
Private Bag 3301
Waikato Mail Centre
Hamilton 3240
New Zealand
Invoice & postal address used since 06 Oct 2020
6128 Great South Road
Hamilton 3288
New Zealand
Office & delivery address used since 09 Jun 2021

Affco Limited, a registered company, was launched on 22 Dec 1903. 9429040751832 is the number it was issued. The company has been managed by 33 directors: Samuel Lewis - an active director whose contract started on 27 Feb 2001,
Rowan Mcpherson Ogg - an active director whose contract started on 01 Jan 2015,
Hamish Simson - an inactive director whose contract started on 12 Feb 2010 and was terminated on 19 Dec 2014,
Stuart Weston - an inactive director whose contract started on 15 Mar 2007 and was terminated on 12 Feb 2010,
Anthony Richard Egan - an inactive director whose contract started on 20 Jan 2004 and was terminated on 23 Feb 2007.
Updated on 04 Apr 2024, the BizDb database contains detailed information about 4 addresses this company uses, specifically: 6128 Great South Road, Hamilton, 3288 (registered address),
6128 Great South Road, Hamilton, 3288 (physical address),
6128 Great South Road, Hamilton, 3288 (service address),
6128 Great South Road, Hamilton, 3288 (office address) among others.
Affco Limited had been using S H 1, Horotiu, Waikato as their registered address until 17 Jun 2021.
Previous names for this company, as we identified at BizDb, included: from 24 Nov 1989 to 30 Sep 1994 they were called Affco New Zealand Limited, from 30 Oct 1962 to 24 Nov 1989 they were called Auckland Farmers' Freezing Co-Operative Limited and from 22 Dec 1903 to 30 Oct 1962 they were called The Auckland Farmers' Freezing Company Limited.
One entity controls all company shares (exactly 18482038 shares) - Affco Holdings Limited - located at 3288, Hamilton.

Addresses

Other active addresses

Address #4: 6128 Great South Road, Hamilton, 3288 New Zealand

Registered & physical & service address used from 17 Jun 2021

Principal place of activity

6128 Great South Road, Hamilton, 3288 New Zealand


Previous addresses

Address #1: S H 1, Horotiu, Waikato New Zealand

Registered & physical address used from 23 Dec 2002 to 17 Jun 2021

Address #2: Level 9, Affco House, 12-26 Swanson Street, Auckland

Physical & registered address used from 08 Jul 2002 to 23 Dec 2002

Address #3: 13th Floor, Affco House, 12-26 Swanson Street, Auckland

Physical address used from 17 Apr 1997 to 08 Jul 2002

Address #4: Exports Works Bldg, Tooley St, Auckland 1

Registered address used from 19 Feb 1996 to 08 Jul 2002

Contact info
64 71109 021771109
Phone
64 7 8292888
09 Jun 2021 Phone
kristin.akehurst@affco.co.nz
Email
legal@affco.co.nz
09 Jun 2021 Email
www.affco.co.nz
06 Oct 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 18482038

Annual return filing month: June

Annual return last filed: 19 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 18482038
Entity (NZ Limited Company) Affco Holdings Limited
Shareholder NZBN: 9429038715105
Hamilton
3288
New Zealand

Ultimate Holding Company

30 Nov 2019
Effective Date
Affco Holdings Limited
Name
Ltd
Type
623635
Ultimate Holding Company Number
NZ
Country of origin
S H 1
Horotiu
Waikato New Zealand
Address
Directors

Samuel Lewis - Director

Appointment date: 27 Feb 2001

Address: Rd 6, Te Awamutu, 3876 New Zealand

Address used since 09 Jun 2021

Address: Rd 6, Te Awamutu, 3876 New Zealand

Address used since 01 Apr 2013


Rowan Mcpherson Ogg - Director

Appointment date: 01 Jan 2015

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 09 Jun 2021

Address: Havelock North, 4130 New Zealand

Address used since 01 Jan 2015


Hamish Simson - Director (Inactive)

Appointment date: 12 Feb 2010

Termination date: 19 Dec 2014

Address: Bombay, Pukekohe 2675,

Address used since 12 Feb 2010


Stuart Weston - Director (Inactive)

Appointment date: 15 Mar 2007

Termination date: 12 Feb 2010

Address: Ngaruawahia,

Address used since 15 Mar 2007


Anthony Richard Egan - Director (Inactive)

Appointment date: 20 Jan 2004

Termination date: 23 Feb 2007

Address: Gordonton, Hamilton,

Address used since 16 Sep 2004


Robert Douglas Gerrie - Director (Inactive)

Appointment date: 19 Apr 2002

Termination date: 20 Jan 2004

Address: Orere Point, R.d.5, Papkura 1750,

Address used since 19 Apr 2002


Andrew Arthur William Titter - Director (Inactive)

Appointment date: 30 Nov 2000

Termination date: 19 Apr 2002

Address: Whitford, Auckland 1750,

Address used since 30 Nov 2000


Ross Edwin Townshend - Director (Inactive)

Appointment date: 25 Feb 1999

Termination date: 27 Feb 2001

Address: R D 3, Hamilton,

Address used since 25 Feb 1999


Graham Anthony List - Director (Inactive)

Appointment date: 30 Apr 1999

Termination date: 30 Nov 2000

Address: Remuera, Auckland 1005,

Address used since 30 Apr 1999


John Francis Russell - Director (Inactive)

Appointment date: 29 Sep 1994

Termination date: 30 Apr 1999

Address: Karori, Wellington,

Address used since 29 Sep 1994


Peter Alexander Hughlings Jackson - Director (Inactive)

Appointment date: 12 Nov 1991

Termination date: 11 Feb 1999

Address: R.d.. Te Akau, Ngaruawahia, Waikato,

Address used since 12 Nov 1991


Anthony James Brennan - Director (Inactive)

Appointment date: 12 Nov 1991

Termination date: 29 Sep 1994

Address: R D 54, Kimbolton,

Address used since 12 Nov 1991


Samuel Lewis - Director (Inactive)

Appointment date: 12 Nov 1991

Termination date: 29 Sep 1994

Address: Paewhenua, R D 5, Otorohanga,

Address used since 12 Nov 1991


Roderick John Mckay - Director (Inactive)

Appointment date: 12 Nov 1991

Termination date: 29 Sep 1994

Address: Rosyth Road, R D 2, Waipu,

Address used since 12 Nov 1991


John Humphry Bayly - Director (Inactive)

Appointment date: 12 Nov 1991

Termination date: 29 Sep 1994

Address: S.h. 2, Wairoa, (private Bag 2100 Wairoa),

Address used since 12 Nov 1991


Stuart Bruce Bay - Director (Inactive)

Appointment date: 12 Nov 1991

Termination date: 29 Sep 1994

Address: R D 1, Te Aroha,

Address used since 12 Nov 1991


Graeme Anthony Shirley - Director (Inactive)

Appointment date: 12 Nov 1991

Termination date: 29 Sep 1994

Address: Manawahe, R D, Matata,

Address used since 12 Nov 1991


John Horace Bayly - Director (Inactive)

Appointment date: 26 Mar 1992

Termination date: 29 Sep 1994

Address: Bayly Road, Waitangi, Bay Of Islands,

Address used since 26 Mar 1992


Peter Lamason Cook - Director (Inactive)

Appointment date: 26 Mar 1992

Termination date: 29 Sep 1994

Address: Huinga, Rd 22, Stratford,

Address used since 26 Mar 1992


Bernard Keith Knowles - Director (Inactive)

Appointment date: 01 Jan 1994

Termination date: 29 Sep 1994

Address: Oriental Bay, Wellington,

Address used since 01 Jan 1994


Geoffrey Alan Whitcher - Director (Inactive)

Appointment date: 25 May 1994

Termination date: 29 Sep 1994

Address: Orakei, Auckland,

Address used since 25 May 1994


Harvey William Oliver - Director (Inactive)

Appointment date: 29 Jun 1994

Termination date: 29 Sep 1994

Address: Umawera, R D 2, Okaihau 0455,

Address used since 29 Jun 1994


John Barnett Falconer - Director (Inactive)

Appointment date: 12 Nov 1991

Termination date: 09 Aug 1994

Address: Gore,

Address used since 12 Nov 1991


Richard Gilbert Bettle - Director (Inactive)

Appointment date: 11 Jan 1993

Termination date: 09 Aug 1994

Address: Invercargill,

Address used since 11 Jan 1993


Michael William Calder - Director (Inactive)

Appointment date: 16 Dec 1992

Termination date: 28 Jul 1994

Address: Wilton, Wellington,

Address used since 16 Dec 1992


Robert Alexander Brown - Director (Inactive)

Appointment date: 12 Nov 1991

Termination date: 29 Jun 1994

Address: Waipapakauri, R D, Awanui,

Address used since 12 Nov 1991


Philip Glyn Pritchard - Director (Inactive)

Appointment date: 12 Nov 1991

Termination date: 25 May 1994

Address: Howick, Auckland,

Address used since 12 Nov 1991


Owen Coutts Pierce - Director (Inactive)

Appointment date: 12 Nov 1991

Termination date: 23 Dec 1993

Address: Pakuranga, Auckland,

Address used since 12 Nov 1991


John Thomas Kneebone - Director (Inactive)

Appointment date: 12 Nov 1991

Termination date: 18 Dec 1992

Address: R.d.1, Tirau,

Address used since 12 Nov 1991


Norman Michael Thomas Geary - Director (Inactive)

Appointment date: 10 Nov 1991

Termination date: 25 Nov 1992

Address: Remuera, Auckland,

Address used since 10 Nov 1991


Max Neville Toy - Director (Inactive)

Appointment date: 12 Nov 1991

Termination date: 31 Mar 1992

Address: Ponsonby, Auckland,

Address used since 12 Nov 1991


John Andrew Carmichael - Director (Inactive)

Appointment date: 12 Nov 1991

Termination date: 26 Mar 1992

Address: R.d.2, Albany,

Address used since 12 Nov 1991


Donald Alexander Jack - Director (Inactive)

Appointment date: 12 Nov 1991

Termination date: 26 Mar 1992

Address: R.d.2, Kaikohe,

Address used since 12 Nov 1991

Nearby companies

Resultz Group New Zealand Limited
6277 State Highway One

Hylex Limited
6277 State Highway 1

Vlck Trading Limited
49 Horotiu Bridge Road

Kavic2013 Investment Limited
49 Horotiu Bridge Road

Hi-tech Enviro Solutions Limited
29 Innovation Way

Audacity Investments Limited
2235 River Road